Lovers Agency Limited LONDON


Lovers Agency started in year 2014 as Private Limited Company with registration number 09128460. The Lovers Agency company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 59 Offord Road. Postal code: N1 1EA.

The company has 2 directors, namely Grace A., Alexander O.. Of them, Alexander O. has been with the company the longest, being appointed on 14 July 2014 and Grace A. has been with the company for the least time - from 4 January 2022. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Lovers Agency Limited Address / Contact

Office Address 59 Offord Road
Town London
Post code N1 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09128460
Date of Incorporation Mon, 14th Jul 2014
Industry specialised design activities
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (14 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Grace A.

Position: Director

Appointed: 04 January 2022

Alexander O.

Position: Director

Appointed: 14 July 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Alexander James Ostrowski from Milton Keynes, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alexander O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Alex O., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Alexander James Ostrowski

31 Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11114343
Notified on 11 April 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander O.

Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alex O.

Notified on 6 April 2016
Ceased on 11 April 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth13 30611 257      
Balance Sheet
Cash Bank In Hand24 50155 334      
Cash Bank On Hand 55 33455 3701 37613 109225 299196 344435 747
Current Assets41 03987 40382 18072 716111 922300 662439 385488 289
Debtors16 53832 06926 81044 72079 81162 696243 04152 542
Net Assets Liabilities 11 25712 46914 2686 4226 98864 143200 145
Net Assets Liabilities Including Pension Asset Liability13 30611 257      
Property Plant Equipment 6 9316 1785 9243 5231 5499 57327 440
Tangible Fixed Assets5 5056 931      
Total Inventories   26 62019 00212 667  
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve13 20611 157      
Shareholder Funds13 30611 257      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 0326 0399 14711 54813 52216 12623 542
Average Number Employees During Period  244346
Creditors 14 5836 25063 24628 64195 31270 22245 848
Creditors Due After One Year 14 583      
Creditors Due Within One Year32 13767 108      
Increase From Depreciation Charge For Year Property Plant Equipment  3 0073 1082 4011 9742 6047 416
Net Current Assets Liabilities8 90220 29513 7159 47032 209101 045126 611223 767
Number Shares Allotted100100      
Par Value Share11      
Property Plant Equipment Gross Cost 9 96312 21715 07115 07115 07125 69950 982
Provisions For Liabilities Balance Sheet Subtotal 1 3861 1741 1266692941 8195 214
Provisions For Liabilities Charges1 1011 386      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions6 3273 636      
Tangible Fixed Assets Cost Or Valuation6 3279 963      
Tangible Fixed Assets Depreciation8223 032      
Tangible Fixed Assets Depreciation Charged In Period8222 210      
Total Additions Including From Business Combinations Property Plant Equipment  2 2542 854  10 62825 283
Total Assets Less Current Liabilities14 40727 22619 89315 39435 732102 594136 184251 207

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Friday 23rd February 2024 director's details were changed
filed on: 23rd, February 2024
Free Download (2 pages)

Company search

Advertisements